Lees
Oldham
Lancashire
OL4 5BJ
Director Name | Mr Terence Rogers |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hirons Lane Springhead Oldham Lancashire OL4 5SZ |
Secretary Name | Leslie Marsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 39 Belmont Street Lees Oldham Lancashire OL4 5BJ |
Director Name | Robert Anthony Carss |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | 5 Adder Hill Great Boughton Chester Cheshire CH3 5RA Wales |
Director Name | Mr David Douglas Emslie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Mere Close Pickmere Knutsford Cheshire WA16 0JR |
Director Name | John Thomas Naylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hall Farm Cottage Thoroton Nottinghamshire NG13 9DS |
Secretary Name | Robert Anthony Carss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | 5 Adder Hill Great Boughton Chester Cheshire CH3 5RA Wales |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £44,109 |
Cash | £150 |
Current Liabilities | £148,292 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 November 2001 | Dissolved (1 page) |
---|---|
31 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (6 pages) |
4 June 1999 | Statement of affairs (8 pages) |
4 June 1999 | Resolutions
|
4 June 1999 | Appointment of a voluntary liquidator (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: unit C6 brookside business park greengate road middleton manchester M24 1GS (1 page) |
12 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 January 1998 | Return made up to 09/12/97; no change of members (6 pages) |
19 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 January 1997 | Return made up to 09/12/96; no change of members (4 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Resolutions
|
18 January 1996 | Auditor's resignation (1 page) |
10 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |